Advanced company searchLink opens in new window

RBS HOTEL OPERATOR NO 1 LIMITED

Company number 04925984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 DS01 Application to strike the company off the register
02 Feb 2010 AA Full accounts made up to 31 March 2009
30 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
  • GBP 1
26 Feb 2009 288c Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now:
29 Jan 2009 AA Full accounts made up to 31 March 2008
16 Jan 2009 288b Appointment Terminated Director neal moy
06 Nov 2008 363a Return made up to 08/10/08; full list of members
14 Aug 2008 288b Appointment Terminated Secretary marcos castro
13 Aug 2008 288a Secretary appointed rachel elizabeth fletcher
01 Feb 2008 AA Full accounts made up to 31 March 2007
02 Nov 2007 363a Return made up to 08/10/07; full list of members
28 Jun 2007 288b Director resigned
27 Jun 2007 288c Secretary's particulars changed
30 Jan 2007 AA Full accounts made up to 31 March 2006
04 Dec 2006 288b Director resigned
14 Nov 2006 288c Director's particulars changed
03 Nov 2006 363a Return made up to 08/10/06; full list of members
05 Sep 2006 288a New secretary appointed
04 Sep 2006 288b Secretary resigned
29 Nov 2005 288a New secretary appointed
29 Nov 2005 288b Secretary resigned
07 Nov 2005 363a Return made up to 08/10/05; full list of members
11 Oct 2005 AA Full accounts made up to 31 March 2005